UKBizDB.co.uk

UTILITY RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Utility Retail Limited. The company was founded 24 years ago and was given the registration number 03840139. The firm's registered office is in LIVERPOOL. You can find them at 15 Dakota Business Park, Skyhawk Avenue, Liverpool, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:UTILITY RETAIL LIMITED
Company Number:03840139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:15 Dakota Business Park, Skyhawk Avenue, Liverpool, L19 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Grove Park, Liverpool, L8 0TL

Secretary13 September 1999Active
14a, 14a Campass West, Spindus Road, Speke Hall Industrial Estate, Liverpool, England, L24 1YA

Director13 September 1999Active
14a, 14a Campass West, Spindus Road, Speke Hall Industrial Estate, Liverpool, England, L24 1YA

Director01 December 2021Active
Woodstock, Maryton Grange, Liverpool, England, L18 3NU

Director13 September 1999Active
Woodstock, Maryton Grange, Liverpool, England, L18 3NU

Director13 September 1999Active
Flat 8, 12 Duke Street, Liverpool, L1 5GA

Director01 November 2006Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary13 September 1999Active
Flat 11, Saunders Building 14 Duke Street, Liverpool, L1 5GB

Director01 November 2006Active
152 City Road, London, EC1V 2NX

Nominee Director13 September 1999Active

People with Significant Control

Mr Richard Thomas Mawdsley
Notified on:01 August 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:14a, 14a Campass West, Spindus Road, Liverpool, England, L24 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Skelton
Notified on:01 August 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:14a, 14a Campass West, Spindus Road, Liverpool, England, L24 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Katherine Theresa Cowie
Notified on:01 August 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:14a, 14a Campass West, Spindus Road, Liverpool, England, L24 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Change person director company with change date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.